Search icon

CARTUCHO STAR INC - Florida Company Profile

Company Details

Entity Name: CARTUCHO STAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARTUCHO STAR INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2014 (11 years ago)
Document Number: P12000050959
FEI/EIN Number 455480213

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL, 33009, US
Mail Address: 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENA OSCAR R Vice President 1942 NE 6 CT, FORT LAUDERDALE, FL, 33304
ARENA OSCAR A Vice President 4810 SQ 57 TERR, DAVIE, FL, 33314
ARENA CARLOS A President 5151 COLLINS AVE APT 229, MIAMI BEACH, FL, 33140
EZEQUIEL FISCHER PA Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-05-26 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-05-24 EZEQUIEL FISCHER PA -
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 800 SE 4TH AVE STE 704, HALLANDALE, FL 33009 -
REINSTATEMENT 2014-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-05-26
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State